London
N20 0DA
Director Name | Julie Ann Dobson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1993(same day as company formation) |
Role | Director-Textile Agent |
Correspondence Address | 27 Barnsbury Square London N1 1JP |
Secretary Name | Julie Ann Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1993(same day as company formation) |
Role | Director-Textile Agent |
Correspondence Address | 27 Barnsbury Square London N1 1JP |
Director Name | Justine Miranda Butler |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Director-Textile Agent |
Correspondence Address | 11 Manchester Drive London W10 5BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | A Segal & Co Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 October 2002 | Dissolved (1 page) |
---|---|
17 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: studio 13 tottenham green eorkshops 2 somerset road london N17 9EG (1 page) |
24 October 1997 | Accounts for a small company made up to 30 October 1996 (8 pages) |
21 August 1997 | Return made up to 29/06/97; no change of members
|
21 August 1997 | Director resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: klaco house 28-30 st john square london EC1M 4BA (1 page) |
31 October 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |